Name: | AMF TELE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605565 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 99-56 RAU CT, HAMILTON BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D'AMBROSIO | Chief Executive Officer | 99-56 RAU CT, HAMILTON BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
JAMES D'AMBROSIO | DOS Process Agent | 99-56 RAU CT, HAMILTON BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-10 | 2006-03-09 | Address | 159-47 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2006-03-09 | Address | 159-47 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2006-03-09 | Address | 159-47 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
1993-03-09 | 1998-03-10 | Address | 155-46 100 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-03-10 | Address | 155-46 100 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002493 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120307002694 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100210002210 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080110002920 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060309002232 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State